Shortcuts

Carbon Direct Offsets Limited

Type: NZ Limited Company (Ltd)
9429038072031
NZBN
860747
Company Number
Registered
Company Status
Current address
92 Victoria Street
Rangiora 7400
New Zealand
Registered & physical address used since 24 Jul 2018

Carbon Direct Offsets Limited, a registered company, was started on 27 Jun 1997. 9429038072031 is the NZBN it was issued. The company has been managed by 4 directors: Vivienne Levy - an active director whose contract began on 31 Aug 1998,
Charles Etherington - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998,
` Rutherford - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998,
Andrew Hugh Warren - an inactive director whose contract began on 27 Jun 1997 and was terminated on 31 Aug 1998.
Updated on 29 Oct 2020, BizDb's data contains detailed information about 1 address: 92 Victoria Street, Rangiora, 7400 (types include: registered, physical).
Carbon Direct Offsets Limited had been using 92 Victoria Street, Rangiora as their physical address up until 24 Jul 2018.
More names used by this company, as we identified at BizDb, included: from 27 Jun 1997 to 08 Aug 2007 they were called Insignis Forests Limited.
A single entity controls all company shares (exactly 900 shares) - Vivienne Levy - located at 7400, Merivale, Christchurch.

Addresses

Previous addresses

Address: 92 Victoria Street, Rangiora, 7400 New Zealand

Physical & registered address used from 07 Jan 2014 to 24 Jul 2018

Address: Warren Accountants Ltd, 14 Queen Street, Rangiora, 7440 New Zealand

Physical & registered address used from 28 Jul 2011 to 07 Jan 2014

Address: Warren Accountants Ltd, Level 4, 65-67 Worcester Blvd, Christchurch New Zealand

Registered & physical address used from 24 Jun 2008 to 28 Jul 2011

Address: Warren Accountants, 1/311 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 24 Jun 2008

Address: Level 3, 315 Manchester Street, Christchurch

Physical address used from 12 Mar 2001 to 12 Mar 2001

Address: Level 3, 315 Manchester Street, Christchurch

Registered address used from 12 Mar 2001 to 24 Jun 2008

Address: Level 3, 315 Manchester Street, Christchurch

Registered address used from 11 Apr 2000 to 12 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: July

Annual return last filed: 03 Jul 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900
Individual Vivienne Levy Merivale
Christchurch
8014
New Zealand
Directors

Vivienne Levy - Director

Appointment date: 31 Aug 1998

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Mar 2015


Charles Etherington - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 31 Aug 1998

Address: Christchurch,

Address used since 27 Jun 1997


` Rutherford - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 31 Aug 1998

Address: Hawarden,

Address used since 27 Jun 1997


Andrew Hugh Warren - Director (Inactive)

Appointment date: 27 Jun 1997

Termination date: 31 Aug 1998

Address: Ohoka, R D 2, Kaiapoi,

Address used since 27 Jun 1997

Nearby companies